Name: | BILINGUAL CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2004 (21 years ago) |
Date of dissolution: | 14 Jun 2022 |
Entity Number: | 3000799 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 566 WEST 161ST STREET, NEW YORK, NY, United States, 10032 |
Address: | 416 EAST 105TH STREET, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 EAST 105TH STREET, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
JOSE A OVALLE | Chief Executive Officer | 566 WEST 161ST STREET, NEW YORK, NY, United States, 10032 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-06 | 2022-08-29 | Address | 416 EAST 105TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2010-02-17 | 2011-05-06 | Address | 2035 2ND AVE, 4TH FL, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2006-02-07 | 2022-08-29 | Address | 566 WEST 161ST STREET, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2022-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-01-15 | 2010-02-17 | Address | JOSE OVALLE, 566 WEST 161ST STREET, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220829002224 | 2022-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-14 |
110506000649 | 2011-05-06 | CERTIFICATE OF CHANGE | 2011-05-06 |
100217002149 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080110002562 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060207003233 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State